Company NameLyons Catering Supplies Limited
Company StatusDissolved
Company Number00078575
CategoryPrivate Limited Company
Incorporation Date17 September 1903(120 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(88 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 26 July 2011)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(92 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 26 July 2011)
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusClosed
Appointed01 January 1996(92 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address010196 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(88 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed01 May 1992(88 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP

Location

Registered Address20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2008Restoration by order of the court (2 pages)
10 June 2008Restoration by order of the court (2 pages)
23 December 1997Dissolved (1 page)
23 December 1997Dissolved (1 page)
23 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
23 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
27 August 1996Registered office changed on 27/08/96 from: 325 oldfield lane north greenford middx UB6 0AX (1 page)
27 August 1996Registered office changed on 27/08/96 from: 325 oldfield lane north greenford middx UB6 0AX (1 page)
23 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1996Appointment of a voluntary liquidator (1 page)
23 August 1996Declaration of solvency (3 pages)
23 August 1996Declaration of solvency (3 pages)
23 August 1996Appointment of a voluntary liquidator (1 page)
24 January 1996New director appointed (3 pages)
22 December 1995Accounts made up to 19 August 1995 (1 page)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
17 May 1995Return made up to 01/05/95; full list of members (6 pages)
17 May 1995Return made up to 01/05/95; full list of members (12 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)